Halecrest Investments (no. 2) Limited LONDON


Founded in 1992, Halecrest Investments (no. 2), classified under reg no. 02762481 is an active company. Currently registered at One EC4M 7WS, London the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 10th September 1998 Halecrest Investments (no. 2) Limited is no longer carrying the name Wmh (no. 8).

Currently there are 2 directors in the the company, namely Roderick P. and Thomas F.. In addition one secretary - Mary M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Halecrest Investments (no. 2) Limited Address / Contact

Office Address One
Office Address2 Fleet Place
Town London
Post code EC4M 7WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02762481
Date of Incorporation Fri, 6th Nov 1992
Industry Non-trading company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Roderick P.

Position: Director

Appointed: 25 January 2012

Mary M.

Position: Secretary

Appointed: 29 November 2001

Thomas F.

Position: Director

Appointed: 26 August 1998

Aileen P.

Position: Director

Appointed: 26 August 1998

Resigned: 30 June 2008

Aileen P.

Position: Secretary

Appointed: 26 August 1998

Resigned: 29 November 2001

Richard H.

Position: Director

Appointed: 03 March 1994

Resigned: 26 August 1998

David L.

Position: Director

Appointed: 25 November 1992

Resigned: 07 March 1994

Richard H.

Position: Secretary

Appointed: 25 November 1992

Resigned: 26 August 1998

Matthew I.

Position: Director

Appointed: 25 November 1992

Resigned: 03 February 1994

Willem K.

Position: Director

Appointed: 25 November 1992

Resigned: 03 March 1994

John F.

Position: Director

Appointed: 25 November 1992

Resigned: 26 August 1998

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 06 November 1992

Resigned: 25 November 1992

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 06 November 1992

Resigned: 25 November 1992

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 06 November 1992

Resigned: 25 November 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Maidencraig Ventures (No. 2) Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Tom F. This PSC owns 75,01-100% shares.

Maidencraig Ventures (No. 2) Limited

Maidencraig House 192 Queensferry Road, Edinburgh, EH4 2BN, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc348384
Notified on 14 November 2022
Nature of control: 75,01-100% shares

Tom F.

Notified on 6 April 2016
Ceased on 14 November 2022
Nature of control: 75,01-100% shares

Company previous names

Wmh (no. 8) September 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand169 3291 750 8862 144 058993 343373 686
Current Assets11 925 99710 564 3316 002 6132 629 0645 141 930
Debtors11 756 6688 813 4453 858 5551 635 7214 768 244
Other Debtors13 98739458 55535 7212 268 244
Other
Amounts Owed By Related Parties10 904 235237 7073 400 0001 600 0002 500 000
Average Number Employees During Period 2   
Creditors3 473 1002 720 0542 469 96030 00024 027
Investments Fixed Assets14710810832091 495
Net Current Assets Liabilities8 452 8977 844 2773 532 6532 599 0645 117 903
Number Shares Issued Fully Paid 130   
Other Creditors3 473 1002 720 0542 469 96030 00024 027
Par Value Share 1   
Percentage Class Share Held In Subsidiary 7373100100
Total Assets Less Current Liabilities8 453 0447 844 3853 532 7612 599 3845 209 398

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, May 2023
Free Download (9 pages)

Company search

Advertisements